Company NameFormcore Limited
Company StatusDissolved
Company Number03697741
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrederick William Walker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCAD Engineer
Correspondence Address10 Woodhouse Road
Shaw
OL2 8GA
Secretary NameLynne Diane Walker
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleNursery Nurse
Correspondence Address10 Woodhouse Road
Shaw
OL2 8GA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6 Beckett Meadows
Oldham
Lancashire
OL4 1JB
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32
Cash£83
Current Liabilities£51

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2004Registered office changed on 08/05/04 from: 4 grange avenue milnrow rochdale lancashire OL16 4ET (1 page)
15 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
4 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2002Registered office changed on 17/05/02 from: 120 george street shaw oldham OL2 8DR (1 page)
2 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 19/01/02; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
10 April 2001Return made up to 19/01/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 19/01/00; full list of members (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 January 1999New director appointed (2 pages)
19 January 1999Incorporation (14 pages)